LION BREWERY INC
DEF 14A, 1997-01-28
MALT BEVERAGES
Previous: BANC ONE AUTO GRANTOR TRUST 1996-A, 8-K, 1997-01-28
Next: SAWTEK INC FL, 10-Q/A, 1997-01-28





                               SCHEDULE 14A INFORMATION

                     Proxy Statement Pursuant to Section 14(a) of
                         the Securities Exchange Act of 1934

     Filed by the Registrant /X/
     Filed by a party other than the Registrant / /

     Check the appropriate box:
     / /  Preliminary Proxy Statement
     / /  Confidential, for Use of the Commission Only (as permitted by Rule
          14a-6(e)(2))
     /X/  Definitive Proxy Statement
     / /  Definitive Additional Materials
     / /  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

                      The Lion Brewery, Inc. (File No. 0-28282)
     ------------------------------------------------------------------------
                   (Name of Registrant as Specified In Its Charter)

     ------------------------------------------------------------------------
     (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

     Payment of Filing Fee (Check the appropriate box):

     /X/  No fee required

     / /  Fee computed on table below per Exchange Act Rule 14a-6(i)(1) and 0-11

          (1)  Title of each class of securities to which transaction applies:

               ---------------------------------------------------------------
          (2)  Aggregate number of securities to which transaction applies:

               ---------------------------------------------------------------
          (3)  Per unit price or other underlying value of transaction computed
               pursuant to Exchange Act Rule 0-11 (set forth the amount on 
               which the filing fee is calculated and state how it was 
               determined):

               ---------------------------------------------------------------
          (4)  Proposed maximum aggregate value of transaction:

               ---------------------------------------------------------------
          (5)  Total fee paid:

               ---------------------------------------------------------------

     / /  Fee paid previously with preliminary materials.

     / /  Check box if any part of the fee is offset as provided by Exchange Act
          Rule 0-11(a)(2) and identify the filing for which the offsetting fee
          was paid previously.  Identify the previous filing by registration
          statement number, or the Form or Schedule and the date of its filing.

          (1)       Amount Previously Paid:

                    ----------------------------------------------------------
          (2)       Form, Schedule or Registration Statement No.:

                    ----------------------------------------------------------
          (3)       Filing Party:

                    ----------------------------------------------------------
          (4)       Date Filed:

                    ----------------------------------------------------------

     <PAGE>

      
                                THE LION BREWERY, INC.

                    --------------------------------------------

                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


          To the Shareholders of The Lion Brewery, Inc.:

                NOTICE  IS   HEREBY  GIVEN  that  the   Annual  Meeting  of
          Shareholders  (the  "Meeting")  of  THE  LION  BREWERY,  INC.,  a
          Pennsylvania corporation (the "Company"), will be held on Monday,
          March 24,  1997 at 4:00 p.m.,  local time, at East  Mountain Inn,
          2400 East End Boulevard, Wilkes-Barre, Pennsylvania 18705 for the
          following purposes:

                1. To elect the Company's six directors to serve until  the
          1998 Annual  Meeting of  Shareholders and until  their successors
          have been duly elected and qualified; and

                2. To  transact such  other business  as may  properly come
          before the Meeting or at any adjournment thereof.

                Only  holders of record of common stock, $.01 par value, of
          the Company at the close  of business on February 4, 1997,  which
          has been  fixed as  the  record date  for the  Meeting, shall  be
          entitled  to notice  of,  and to  vote  at, the  Meeting  and any
          adjournments thereof.

                Shareholders are cordially invited to attend the Meeting in
          person.   Whether or not  you plan to attend  the Meeting, please
          sign, date and return the enclosed proxy card to ensure that your
          shares are represented  at the Meeting.   Shareholders who attend
          the  Meeting may vote  their shares personally,  even though they
          have sent in their proxies.


          February   , 1997


                                        Donald J. Sutherland,
                                        Chairman of the Board of Directors

                                        Charles E. Lawson, Jr.
                                        President and Chief Executive Officer





                                      IMPORTANT

          THE PROMPT RETURN OF PROXIES WILL SAVE THE COMPANY THE EXPENSE OF
          FURTHER REQUESTS  FOR PROXIES  IN ORDER  TO ENSURE A  QUORUM.   A
          SELF-ADDRESSED  ENVELOPE IS  ENCLOSED FOR  YOUR CONVENIENCE.   NO
          POSTAGE IS REQUIRED IF MAILED WITHIN THE UNITED STATES.

     <PAGE>


                                THE LION BREWERY, INC.
           
                           --------------------------------

                                   PROXY STATEMENT
                            ANNUAL MEETING OF SHAREHOLDERS
                                    MARCH 24, 1997

                           --------------------------------

                                       GENERAL

                This Proxy  Statement is  furnished in connection  with the
          solicitation of proxies  by the  Board of Directors  of THE  LION
          BREWERY, INC., a Pennsylvania  corporation (the "Company"), to be
          voted at the Annual  Meeting of Shareholders of the  Company (the
          "Meeting") to  be held  on March  24, 1997,  at 4:00  p.m., local
          time, at  East  Mountain Inn,  2400 East  End Boulevard,  Wilkes-
          Barre, Pennsylvania 18705 and  at any adjournment or adjournments
          thereof, for the purposes set forth in the accompanying Notice of
          Annual Meeting of Shareholders and in this Proxy Statement.

                The principal executive offices  of the Company are located
          at  700  North  Pennsylvania  Avenue,  Wilkes-Barre, Pennsylvania
          18705.   The approximate date  on which this  Proxy Statement and
          accompanying Proxy will first be sent or given to shareholders is
          February   , 1997.

                         VOTING SECURITIES AND VOTE REQUIRED

                Only  shareholders of record as of the close of business on
          February 4, 1997 (the  "Record Date") will be entitled  to notice
          of, and to vote at, the  Meeting and at any adjournments thereof.
          On  the Record Date, there  were issued and outstanding 3,885,052
          shares of common stock,  $.01 par value, of the  Company ("Common
          Stock").  Each holder of Common Stock is entitled to one vote for
          each share  held by such holder.   The presence, in  person or by
          proxy, of the holders  of a majority of the outstanding shares of
          Common  Stock is necessary to constitute a quorum at the Meeting.
          The  election  of directors  requires the  affirmative vote  of a
          plurality of the shares of Common Stock present and voting at the
          Meeting or at any adjournment thereof.

                                  VOTING OF PROXIES

                A  Proxy,  in  the  accompanying form,  which  is  properly
          executed,  duly returned to the  Company and not  revoked will be
          voted in accordance with the  instructions contained therein.  If
          no  specification   is  indicated   on  the  Proxy,   the  shares
          represented  thereby will be voted for  the election as directors
          of the persons named herein who have been nominated by  the Board
          of Directors.  Each such Proxy granted may be revoked at any time
          thereafter  by execution and delivery of a subsequent Proxy or by
          attendance and voting in person at  the Meeting, except as to any
          matter  or matters upon which,  prior to such  revocation, a vote
          shall  have been cast pursuant to the authority conferred by such
          Proxy.

                                       -1-
     <PAGE>

                                  SECURITY OWNERSHIP

                The following  table sets  forth certain information  as of
          December  27, 1996 regarding (i) the ownership of Common Stock by
          each person who is known to the management of the Company to have
          been the beneficial owner of more than five percent of the shares
          of  Common Stock  outstanding on  such date,  (ii) the  ownership
          interests  of each director of  the Company and  each nominee for
          director  of the  Company, (iii) the  ownership interests  of the
          executive  officers and key employees of the Company and (iv) the
          ownership interests  of all  directors and executive  officers of
          the Company as a group.



                   NAME                   POSITION WITH THE COMPANY
           --------------------           -------------------------
           Donald J. Sutherland             Chairman of the Board
                                              of Directors

           Sans Peur Corporation            None
             c/o Quincy Partners
             P.O. Box 154
             Glen Head, NY 11545

           Quincy Partners                  None
             P.O. Box 154
             Glen Head, NY 11545

           Lion Partners Company            None
             L.P.
             c/o Quincy Partners
             P.O. Box 154
             Glen Head, NY 11545

           Charles E. Lawson, Jr.           Chief Executive Officer,
                                               President and Director

           Patrick E. Belardi               Vice President, Chief
                                              Financial Officer and
                                              Treasurer
                                                        
           Donald R. Ladhoff                Vice President-Sales and
                                              Marketing

           Leo Orlandini                    Head Brewmaster

           David Finn                       Vice President-Packaging
                                              and Warehousing

           Robert Covert                    Vice President-Logistics

           Carlo A. von Schroeter           Director

           George W, Peck, IV               Director

           Thomas S. Ablum                  Director

           

                                               BENEFICIAL OWNERSHIP
                                         ------------------------------
                  NAME                      SHARES        PERCENTAGE
           --------------------          ------------     ----------

           Donald J. Sutherland          1,558,075(1)       40.0%

           Sans Peur Corporation         1,545,184(2)       39.8 
             c/o Quincy Partners
             P.O. Box 154
             Glen Head, NY 11545

           Quincy Partners               1,545,184(3)       39.8 
             P.O. Box 154
             Glen Head, NY 11545

           Lion Partners Company         1,495,184          38.5 
             L.P.
             c/o Quincy Partners
             P.O. Box 154
             Glen Head, NY 11545

           Charles E. Lawson, Jr.           95,701(4)        2.4 

           Patrick E. Belardi               17,105(5)         *

           Donald R. Ladhoff                10,000(6)         *

           Leo Orlandini                     6,445(6)         *

           David Finn                        4,293(6)         *

           Robert Covert                     4,293(6)         *
                                                            
           Carlo A. von Schroeter            2,200(7)         *

           George W, Peck, IV                1,000(8)         *

           Thomas S. Ablum                      --(9)        --

                                       -2-  
     <PAGE>                                  
     
                    NAME                     POSITION WITH THE COMAPNY
           --------------------------        -------------------------
           Henry T. Wilson                   Director 
           
           All executive officers and
             directors as a group (11
             persons)  
             
           -------------------------------
           * less than one percent


                                                BENEFICIAL OWNERSHIP
                                            ----------------------------
                    NAME                        SHARES        PERCENTAGE
           --------------------------       -------------     ----------

           Henry T. Wilson                         --(10)         --

           All executive officers and       1,699,112(11)         42.1
             directors as a group (11
             persons)

          --------------------------------
          * less than one percent

          (1)   Includes (i) 1,495,184 shares of Common Stock owned by Lion
                Partners Company L.P. ("Lion Partners"), (ii) 50,000 shares
                of  Common  Stock  owned   by  Quincy  Partners  and  (iii)
                presently  exercisable options to purchase 12,891 shares of
                Common Stock held by Mr. Sutherland.  Mr. Sutherland is the
                sole  stockholder of  Sans Peur  Corporation, which  is the
                sole general  partner of Quincy Partners.   Quincy Partners
                is  the  sole general  partner  of  Lion  Partners.    Lion
                Partners was  formed for  the purpose  of investing  in the
                Company  and its sole  asset consists  of shares  of Common
                Stock.
          (2)   Includes (i) 1,495,184 shares of Common Stock owned by Lion
                Partners and  (ii) 50,000 shares  of Common Stock  owned by
                Quincy Partners.  Sans Peur Corporation is the sole general
                partner  of  Quincy Partners,  which  is  the sole  general
                partner of Lion Partners.
          (3)   Includes (i) 1,495,184 shares of Common Stock owned by Lion
                Partners  and  (ii) 50,000  shares  of  Common Stock  owned
                directly by Quincy Partners.   Quincy Partners is the  sole
                general partner of Lion Partners.
          (4)   Includes presently  exercisable options to  purchase 57,251
                shares of Common Stock at $1.40 per share and 35,450 shares
                of Common Stock at $6.00 per share.
          (5)   Includes presently  exercisable options to  purchase 16,105
                shares of Common Stock at $6.00 per share.
          (6)   Consists  of  presently  exercisable  options  to  purchase
                shares of Common Stock at $6.00 per share.
          (7)   Does not include (i) 150,000  shares of Common Stock  owned
                directly by  Weston Presidio Offshore Capital  C.V. or (ii)
                shares  of Common  Stock attributable  to a  16.67% limited
                partnership  interest  in  Lion Partners  owned  by  Weston
                Presidio Offshore  Capital C.V.    Mr. von  Schroeter is  a
                limited partner of Weston Presidio Management LP, a general
                partner of Weston Presidio Offshore Capital C.V.
          (8)   Does not include shares  of Common Stock attributable  to a
                4.76% limited partnership  interest in Lion Partners  owned
                by Canbo  Partners,  of  which  Mr.  Peck  is  the  general
                partner.
          (9)   Does not include shares of Common Stock attributable to his
                1.19% limited partnership interest in Lion Partners.
          (10)  Does not include  (i) 25,000 shares  of Common Stock  owned
                directly by Northwood Ventures,  a partnership of which Mr.
                Wilson  is a  special limited  partner, or  (ii) shares  of
                Common Stock attributable to  a 16.67% limited  partnership
                interest in Lion Partners owned by Northwood Ventures.
          (11)  Includes  presently  exercisable  options  to  purchase  an
                aggregate of  146,728 shares  of Common  Stock held by  the
                following persons:  Donald  J. Sutherland (12,891); Charles
                E. Lawson,  Jr.  (92,701);  Patrick  E.  Belardi  (16,105);
                Donald R. Ladhoff  (10,000); Leo  Orlandini (6,445);  David
                Finn (4,293) and  Robert Covert (4,293).

                                       -3-
     <PAGE>
                                     PROPOSAL I 

                                ELECTION OF DIRECTORS
                                ---------------------

                A total  of six directors are to  be elected at the Meeting
          by the  holders of Common  Stock to serve  until the 1998  Annual
          Meeting of Shareholders.

                There were five meetings  of the Board of Directors  of the
          Company held  during the  fiscal year ended  September 30,  1996.
          All directors attended 75% or more of the meetings of the Board.

                Members  of the Board of Directors who are not employees of
          the Company receive an  annual retainer of $1,500 for  serving as
          director  and $500 per board  meeting attended.   The Chairman of
          the  Board  receives $12,500  per  quarter  for serving  in  such
          capacity  and  the Chairman  of the  Audit Committee  receives an
          additional  $1,500  per  year   for  serving  in  such  capacity.
          Directors are also reimbursed for out-of-pocket expenses incurred
          in attending meetings.

                Directors shall be elected by a plurality of the votes cast
          at   the  Meeting.    The  names  of  the  nominees  and  certain
          information with regard to each nominee follows:

                    NOMINEES FOR DIRECTOR (TO SERVE UNTIL THE 1998
                           ANNUAL MEETING OF SHAREHOLDERS)


                                       HAS SERVED
                                       AS DIRECTOR   POSITION(S) WITH THE
                   NAME          AGE      SINCE            COMPANY
           --------------------  ---   -----------   --------------------

           Donald J. Sutherland   66      1993         Chairman of the
                                                      Board of Directors

           Charles E. Lawson,     46      1994         President, Chief
           Jr.                                            Executive
                                                     Officer and Director

           Thomas S. Ablum        42      1993             Director

           George W. Peck, IV     65      1993             Director

           Henry T. Wilson        37      1993             Director

           Carlo A. von           33      1996             Director
           Schroeter

          --------------------

                DONALD J. SUTHERLAND was elected a Director and Chairman of
          the  Board  of the  Company  in October  1993.   Since  1975, Mr.
          Sutherland has  been President and  sole employee of  the general
          partner of Quincy Partners, a buyout and management firm.  Quincy
          Partners is  the general partner of Lion  Partners, the Company's
          largest  shareholder.   See  "Certain Relationships  and  Related
          Transactions."

                CHARLES E. LAWSON, JR. joined the Company as Executive Vice
          President  in  March  1994  and was  appointed  President,  Chief
          Executive Officer and Director of the Company in May 1994.  Prior
          to  joining  the  Company,  Mr.  Lawson  had  over  twenty  years
          experience in the beverage packaging industry and from April 1992
          until March  1994 was Director  of Sales of the  brewery and soft

                                       -4-
     <PAGE>

          drink divisions  of Riverwood International, Inc.   Prior thereto
          Mr. Lawson  was employed by Julian B. Slevin Co., Inc. in various
          capacities  since 1973  and  from  1988  to  1992  was  its  Vice
          President of Sales and Marketing.

                THOMAS  S. ABLUM was elected  a Director of  the Company in
          October  1993 and has been a principal in Ablum, Brown & Company,
          a private investment banking firm, since February 1988.

                GEORGE W. PECK, IV was elected a Director of the Company in
          October 1993.   Since January  1997, Mr. Peck has  been a special
          limited  principal of Kohlberg & Co. LLC, a private merchant bank
          formerly known as Kohlberg  & Co. ("Kohlberg").  From  1987 until
          December  1996, Mr. Peck was a general  partner of Kohlberg.  Mr.
          Peck  also  serves as  a director  for  ABC Rail  Products Corp.,
          Northwestern Steel & Wire Co. and ABT Building Products Corp.

                HENRY  T. WILSON was elected  a Director of  the Company in
          October  1993.  Since 1991, Mr. Wilson has been Managing Director
          and a special limited  partner of Northwood Ventures, a  New York
          limited    partnership   which   invests   in   venture   capital
          opportunities.  From 1986 to 1991, Mr. Wilson was employed in the
          Investment Banking Division of Merrill Lynch & Co., most recently
          as a Vice President.

                CARLO  A.  VON  SCHROETER  was elected  a  Director  of the
          Company in May  1996.  Since August  1996, Mr. von Schroeter  has
          been a  general partner  at Weston  Presidio  Capital, a  venture
          capital firm.  From 1992 until August 1996, Mr. von Schroeter was
          a principal at  Weston Presidio  Capital.  Mr.  von Schroeter  is
          also a  limited  partner  of  Weston Presidio  Management  LP,  a
          general partner of Weston Presidio Offshore Capital C.V.


          OTHER DIRECTORS AND EXECUTIVE OFFICERS

                Set forth below is  certain information regarding the other
          executive officers of the Company:

                     NAME           AGE               POSITION
           ------------------       ---    -------------------------------

           Patrick E. Belardi        36    Vice President, Chief Financial
                                           Officer and Treasurer

           Donald R. Ladhoff         40    Vice President-Sales and
                                           Marketing

           David Finn                46    Vice President-Packaging and
                                           Warehousing

           Robert Covert             45    Vice President-Logistics

           Leo Orlandini             35    Head Brewmaster


                PATRICK E.  BELARDI joined the  Company in October  1994 as
          Vice President  and  Chief Financial  Officer.   Mr.  Belardi,  a
          certified public accountant, was  employed by Laventhol & Horwath
          from 1982  to 1990  and then  was a principal  at Kronick  Kalada
          Berdy  & Co., P.C., a prior accounting  firm of the Company, from
          1990 to October 1994.

                DONALD  R. LADHOFF joined the Company in March 1996 as Vice
          President-Sales and Marketing.  Prior to joining the Company, Mr.
          Ladhoff was employed  by the Canandaigua Wine  Company, Inc. from
          1990 through 1995.  Mr. Ladhoff  has 18 years experience in sales
          and marketing of alcoholic beverages.

                                       -5-
     <PAGE>

                DAVID FINN joined  the Company  in 1974 and  has served  as
          Vice President-Packaging and Warehousing since 1990.

                ROBERT  COVERT joined the Company in 1974 and has served as
          Vice President-Logistics since 1991.

                LEO  ORLANDINI  joined  the  Company  in  1988  as  Quality
          Assurance Manager.  After attending brewing school at  the Seibel
          Institute of Technology in  1991, he returned to the  Company and
          was appointed Assistant Brewmaster  in April 1992.  In  May 1995,
          he was promoted to Head Brewmaster.

                There  are  no  family relationships  between  any  present
          director or officer and any other present director or officer.

                The  Company believes  that, during  the fiscal  year ended
          September 30, 1996, its executive officers, directors and holders
          of more  than 10% of the shares of Common Stock complied with all
          Section 16(a) filing requirements.

                Officers are elected annually by the Board of Directors and
          serve at the discretion of the Board of Directors.

                         COMMITTEES OF THE BOARD OF DIRECTORS

          The  AUDIT COMMITTEE,  which  is currently  comprised of  Messrs.
          Ablum, Sutherland,  Peck and  Wilson, with Mr.  Ablum serving  as
          chairman, recommends the  selection of the  Company's independent
          public  accountants  and  consults  with the  independent  public
          accountants on  the Company's internal accounting  controls.  The
          Audit Committee did not meet during fiscal 1996.

          The  COMPENSATION  COMMITTEE,  which  is  currently  comprised of
          Messrs. Peck, Wilson and  Sutherland, with Mr. Wilson  serving as
          chairman, recommends  to the Board  salaries and bonuses  for the
          Company's  officers  and  administers  the Company's  1996  Stock
          Option Plan.  The Compensation Committee met once during fiscal 
          1996.


                                EXECUTIVE COMPENSATION

          SUMMARY COMPENSATION TABLE

                The   following  table   sets  forth   certain  information
          concerning all cash compensation awarded to, earned by or paid to
          the Company's  Chief Executive Officer during  the Company's last
          two fiscal years.   Other  than the Chief  Executive Officer,  no
          executive officer  or  employee received  compensation  exceeding
          $100,000 during the Company's last two fiscal years.

                                       -6-
     <PAGE>



                                                  ANNUAL COMPENSATION
                                                  -------------------
           NAME AND PRINCIPAL
           POSITION                  YEAR        SALARY          BONUS
           ------------------        ----        ------          -----
           Charles E. Lawson, Jr.   1996        $147,908        $45,000
             President, Chief       1995         133,374         25,000
             Executive Officer
             and Director

                                                             LONG-TERM
                                           ANNUAL           COMPENSATION
                                        COMPENSATION           AWARDS
                                        ------------        ------------
                                            OTHER            SECURITIES
           NAME AND PRINCIPAL              ANNUAL            UNDERLYING
           POSITION                     COMPENSATION          OPTIONS
           ------------------           ------------         ----------
           Charles E. Lawson, Jr.       $     -              106,350(1)
             President, Chief             21,328(2)              -
             Executive Officer
             and Director

          ---------------------
          (1)   Options  to  purchase 35,450  shares  of  Common Stock  are
                presently  exercisable; options  to purchase  the remaining
                70,900 shares vest over a two-year period.
          (2)   Relocation expenses.

                The  Company  maintains a  noncontributory  defined benefit
          pension  plan covering  nonunion  employees.   The plan  provides
          benefits  based on years of service and compensation levels.  Mr.
          Lawson and other key employees of the Company participate in this
          plan.

          OPTION GRANTS IN FISCAL 1996

                                         PERCENT OF
                                           TOTAL
                                          OPTIONS
                                         GRANTED TO   EXERCISE
           NAME AND        SECURITIES    EMPLOYEES     PRICE
           PRINCIPAL       UNDERLYING      DURING       PER     EXPIRATION
           POSITION          OPTIONS    FISCAL YEAR    SHARE       DATE
           --------        ----------   -----------   -------   ----------
           Charles E.      106,350(1)      39.6%       $6.00    May 7, 2006
           Lawson, Jr.,
             President,
             Chief
             Executive
             Officer and
             Director

          -------------------
          (1)   Options  to  purchase 35,450  shares  of  Common Stock  are
                presently  exercisable; options  to purchase  the remaining
                70,900 shares vest over a two-year period.

          AGGREGATE  OPTION EXERCISES  IN FISCAL  1996 AND  FISCAL YEAR-END
          OPTION VALUES

             The  following  table provides  information  on  the value  of
          unexercised stock options owned by the executive officer named in
          the  Summary Compensation  Table as  of September  30, 1996.   No
          options were exercised in fiscal 1996.

                                                   VALUE OF UNEXERCISED
                                                       IN-THE-MONEY
                         NUMBER OF UNEXERCISED          OPTIONS AT
                               OPTIONS AT              SEPTEMBER 30,
                           SEPTEMBER 30, 1996             1996(1)
                                       UNEXER-     EXER-       UNEXER-
           NAME         EXERCISABLE    CISABLE    CISABLE      CISABLE
           ----         -----------    -------    -------      -------
           Charles E.     92,701        70,900    $213,260    $    -0-
           Lawson,
           Jr.,
           President,
            Chief
            Executive
            Officer
             and
            Director

          -------------------
          (1)   The dollar  values have been calculated  by determining the
                difference between the fair  market value of the securities
                underlying  the  options  at  September 30,  1996  and  the
                exercise price of the options.

                                       -7-
     <PAGE>
           
          EMPLOYMENT AGREEMENTS

                Charles  E.  Lawson, Jr.  currently  is  employed under  an
          agreement  that provides for an  annual salary of  $155,000 and a
          bonus  at   the  discretion   of  the   Board  of   Directors  in
          consideration for services rendered by him to the Company.  Under
          the  agreement,  Mr. Lawson  is  entitled to  participate  in all
          health  benefits  and  other  employee benefit  programs  of  the
          Company, including the Company's defined benefit retirement plan,
          and  is  provided with  an automobile  at the  Company's expense.
          Pursuant  to  the  agreement,  Mr.  Lawson  received  options  to
          purchase  57,251 shares of Common  Stock at an  exercise price of
          $1.40  per share exercisable at  any time prior  to 2001 provided
          that Mr. Lawson is then an employee of the Company.  In the event
          that  Mr. Lawson's  employment with  the Company  terminates, the
          agreement   subjects   Mr.  Lawson   to   certain  noncompetition
          restrictions.   Upon termination  of Mr.  Lawson  by the  Company
          without cause or upon a change  in control of the Company coupled
          with a  diminishment of responsibilities, Mr.  Lawson is entitled
          to  two years'  severance,  subject to  mitigation if  he obtains
          other employment.

                Patrick  E. Belardi  is  employed under  an agreement  that
          provides for  an annual salary  of $80,000  and a bonus at  the
          discretion  of  the  Board  of  Directors  in  consideration  for
          services rendered by  him to  the Company. The  agreement has  an
          anniversary date of October 1,  and is automatically renewable on
          a  year to  year basis.     Under the  agreement, Mr.  Belardi is
          entitled to participate in all health benefits and other employee
          benefit programs of the  Company, including the Company's defined
          benefit  retirement plan.  Upon termination of Mr. Belardi by the
          Company  without cause,  Mr. Belardi  is entitled  to one  year s
          severance, subject to mitigation if he obtains other employment.

          STOCK OPTION PLAN

                The Company's  1996 Stock Option Plan  (the "Plan") permits
          the  granting  of  options  to  employees  and  directors of  the
          Company.  An aggregate  of 400,000 shares have been  reserved for
          issuance  under  the  Plan.   The  Plan  is  administered by  the
          Compensation Committee of the Board of Directors, which generally
          has  the  authority  to  select individuals  who  are  to receive
          options and to specify the terms and conditions of each option so
          granted, including  the number of  shares covered by  the option,
          the type of option (incentive  stock option or nonqualified stock
          option), the exercise price (which in all cases must  be at least
          100% of the fair market value of the Common Stock  on the date of
          grant),  vesting provisions  and the  overall  option term.   The
          Company  has granted options to  purchase an aggregate of 268,431
          shares  of Common Stock to certain officers, directors and other
          key employees of the Company.   All of these options vest  over a
          period  of two years commencing on the  date of grant and have an
          exercise price equal to the $6.00 per share.


                    CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

                In October 1993,  the Company entered into a Stock Purchase
          and Redemption Agreement (the Agreement") among the Company, Lion
          Partners Company L.P. ("Lion Partners") and William J. Smulowitz,
          Rochelle  P. Smulowitz,  Lester  S. Smulowitz  and Lynn  Muchnick
          (collectively, the "Prior Owners"). Under the Agreement the Prior
          Owners sold  to Lion Partners  1,495,184 shares of  Common Stock,
          representing 24.5% of the  then issued and outstanding  shares of
          capital  stock   of  the  Company  (collectively  the  "Purchased
          Shares"), for a total purchase price of $2.1 million. Immediately
          following the  consummation  of  the purchase  and  sale  of  the
          Purchased  Shares, the  Company  redeemed from  the Prior  Owners
          4,254,165  shares  of  Common Stock  (the  "Redemption  Shares"),
          representing 69.7%  of the then issued and  outstanding shares of
          capital  stock of the Company,  in exchange for  $8.4 million, of
          which $4.4 million was used to discharge in full the indebtedness
          borrowed by the Company. In October 1993,  the Company obtained  
          revolving and  term  loan financing  from Norwest  Bank Minnesota,  
          N.A., and  term loan  financing from  The Marlborough

                                       -8-
     <PAGE>

          Capital Investment Fund, L.P. ("Marlborough") and Weston Presidio
          Offshore Capital C.V. ("Weston") (collectively, the "Lenders") to
          finance the repurchase of the  Redemption Shares and for  working
          capital. None of the Lenders are affiliates of the Company. After
          giving  effect  to  the sale  of  the  Purchased  Shares and  the
          redemption,  the Prior Owners owned in the aggregate 19.2% of the
          Common Stock of the Company and  Lion Partners owned 80.8% of the
          Common  Stock of  the  Company. Prior  to this  transaction, Lion
          Partners had no affiliation with the Company.  In connection with
          the  financing provided  by Marlborough  and Weston,  the Company
          issued  warrants  to  Marlborough  and Weston  to  purchase,  for
          nominal   consideration,  265,391   shares  and   26,174  shares,
          respectively,  of  Common  Stock.    In  December  1995,  each of
          Marlborough  and  Weston   exercised  their  warrants   in  full.
          Marlborough  and Weston had the  right to require  the Company to
          repurchase  their shares of Common Stock for an amount based upon
          the fair market value  of the Common Stock at any  time beginning 
          September 1998 and  ending upon the occurrence of certain events.  
          This right was terminated upon the consummation of  the initial 
          public offering  of Common Stock in  May 1996 (the "IPO").  The 
          Company repurchased 132,696 shares of Common  Stock from Marlborough 
          for  $950,000 upon consummation of the IPO.

                MANAGEMENT AGREEMENT.   In  October 1993,  Quincy Partners,
          the  general partner of Lion Partners,  entered into a management
          agreement with  the Company  (the "Management  Agreement"). Under
          the  Management  Agreement, Quincy  Partners  provided management
          consulting  services to  the Company  in the  areas of  financial
          management,  marketing and  general management.  In consideration
          for  services  performed by  Quincy  Partners,  the Company  paid
          Quincy  Partners $130,000  per  year.   The Management  Agreement
          terminated upon  consummation of the IPO.   Following termination
          of the  Management Agreement, Donald J.  Sutherland, President of
          the general partner  of Quincy  Partners, has received  a fee  of
          $12,500 per quarter for his services as Chairman of  the Board of
          the  Company.   Effective May  1996, Mr.  Sutherland  was granted
          options  to purchase 38,673 shares  of Common Stock  at $6.00 per
          share, which shares vest over two years. The Company paid $80,000
          to Quincy Partners as an advisory fee in connection with the IPO.


                                    ANNUAL REPORT

                All shareholders of record as of February 4, 1997 are being
          sent together with this  Proxy Statement a copy of  the Company's
          Annual  Report on Form 10-KSB for the fiscal year ended September
          30,  1996  which contains  audited  financial  statements of  the
          Company  for  the  fiscal  years  ended  September  30,  1996 and
          September 30, 1995.


                    SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING

                Shareholders who  desire to submit proposals  for inclusion
          in the Company's proxy  statement for the 1998 Annual  Meeting of
          Shareholders  of the Company  must submit  such proposals  to the
          Secretary of the Company at the Company's principal office at 700
          North  Pennsylvania Avenue,  Wilkes-Barre, Pennsylvania  18705 by
          October 7, 1997.

                                       -9- 
     <PAGE>                                  

                          INDEPENDENT PUBLIC ACCOUNTANTS

                The Company has selected Arthur Andersen LLP, the Company's
          independent  public   accountants  for  the   fiscal  year  ended
          September 30, 1996, to continue as independent public accountants
          of  the Company.    Representatives of  Arthur  Andersen LLP  are
          expected to attend the  Meeting and will be available  to respond
          to  appropriate questions.    Such representatives  will also  be
          given an opportunity to make a statement if they so desire.

                In November 1995, the  Company retained Arthur Andersen LLP
          as  its independent  public accountants  replacing the  Company's
          former  auditors, Richard A. Eisner & Company LLP.  There were no
          disagreements  with   the  former  auditors  on   any  matter  of
          accounting principles or practice,  financial statements for  the
          fiscal year ended  September 30, 1994 or  up through the time  of
          replacement  which,  if  not  resolved to  the  former  auditors'
          satisfaction, would  have caused them  to make  reference to  the
          subject  matter  of the  disagreement  in  connection with  their
          report.   Prior to retaining Arthur Andersen LLP, the Company had
          not  consulted  with  Arthur  Andersen LLP  regarding  accounting
          principles.


                                    OTHER MATTERS

                As  of the  date  of this  Proxy  Statement, the  Board  of
          Directors of the Company does not know of any other matters to be
          brought before the Meeting other than as set forth in this  Proxy
          Statement  and the  time  for such  matters  to be  presented  by
          shareholders has  expired.   However,  if any  other matters  not
          mentioned in the Proxy Statement are properly brought before  the
          Meeting  or any  adjournments thereof,  the persons named  in the
          enclosed Proxy  or  their  substitutes  will  have  discretionary
          authority to vote proxies  given in said form, or  otherwise act,
          in  respect  of  such  matters  in  accordance  with  their  best
          judgment.

                All  of  the costs  and  expenses  in connection  with  the
          solicitation  of  proxies  will be  borne  by  the  Company.   In
          addition to  solicitation of proxies by use  of mails, directors,
          officers and employees (who will receive no compensation therefor
          in addition  to their  regular remuneration)  of the  Company may
          solicit the return of proxies by  telephone, telegram or personal
          interview.

                It  is   important  that  proxies  be   returned  promptly.
          Shareholders are,  therefore, urged  to fill  in, date,  sign and
          return  the Proxy  immediately.   No postage  need be  affixed if
          mailed in the enclosed envelope in the United States.


                                  BY ORDER OF THE BOARD OF DIRECTORS


                                        DONALD J. SUTHERLAND
                                        Chairman of the Board of Directors

                                        CHARLES E. LAWSON, JR.
                                        President and Chief Executive Officer

          February   , 1997

                                       -10-
     <PAGE>

      
                                                                 PROXY CARD


                                THE LION BREWERY, INC.
                   ANNUAL MEETING OF SHAREHOLDERS - MARCH 24, 1997

                    The  undersigned hereby appoints  Charles E. Lawson and
          Patrick  E. Belardi,  and each  of them,  proxies with  powers of
          substitution each, for and in the name of the undersigned to vote
          all  shares  of  Common  Stock  of  THE  LION  BREWERY,  INC.,  a
          Pennsylvania  corporation (the  "Company"), that  the undersigned
          would be entitled to vote at the Company's 1997 Annual Meeting of
          Shareholders (the  "Meeting"), and  at any adjournments  thereof,
          upon the matters  set forth  in the Notice  of Meeting as  stated
          below,  hereby revoking  any proxy  heretofore  given.   In their
          discretion, the proxies  are further authorized to vote upon such
          other business as may properly come before the Meeting.

                    The undersigned acknowledges  receipt of the Notice  of
          Meeting and the accompanying Proxy Statement and Annual Report on
          Form 10-KSB.

          THIS  PROXY IS BEING  SOLICITED BY THE  BOARD OF DIRECTORS.   THE
          BOARD  RECOMMENDS  A  VOTE "FOR"  THE  ELECTION  OF  EACH OF  THE
          DIRECTORS LISTED BELOW.

                    Election  of Directors  for all  nominees  listed below
                                 (except as indicated)

                       [ ] FOR   [ ] WITHHOLD AUTHORITY
                         

                    The nominees of the Board of Directors are:

                              Donald J. Sutherland
                              Charles E. Lawson, Jr.
                              Thomas S. Ablum
                              George W. Peck, IV
                              Henry T. Wilson
                              Carlo A. von Schroeter

          INSTRUCTION:  To withhold  authority to  vote for  any individual
          nominee(s), write  the name(s)  of such  nominee(s) in the  space
          provided below:




               ---------------------------------------------------

     <PAGE>

                    This Proxy,  when properly  executed, will be  voted in
          the manner directed herein by the undersigned shareholder.  If no
          direction  is  made,  this  Proxy,  when  properly  executed  and
          returned,  will  be voted  "FOR" the  election  of the  six named
          individuals as directors.

                                        Dated:
                                               ----------------------------



                                               ----------------------------
                                                        Signature


                                               ----------------------------
                                                        Name

                                        PLEASE SIGN YOUR NAME EXACTLY AS IT
                                        APPEARS  HEREON.   IF THE  STOCK IS
                                        REGISTERED IN MORE  THAN ONE  NAME,
                                        EACH   JOINT   OWNER  SHOULD   SIGN
                                        PERSONALLY.      WHEN  SIGNING   AS
                                        ATTORNEY,  EXECUTOR, ADMINISTRATOR,
                                        TRUSTEE OR GUARDIAN, GIVE YOUR FULL
                                        TITLE AS  IT APPEARS HEREON.   ONLY
                                        AUTHORIZED OFFICERS SHOULD SIGN FOR
                                        A CORPORATION.

                                        PLEASE  SIGN,  DATE  AND MAIL  THIS
                                        PROXY  IMMEDIATELY IN  THE ENCLOSED
                                        ENVELOPE.







© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission